Interbrand Group

All UK companiesProfessional, scientific and technical activitiesInterbrand Group

Activities of head offices

Interbrand Group contacts: address, phone, fax, email, website, shedule

Address: 239 Old Marylebone Road London NW1 5QT

Phone: +44-1225 7595916

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Interbrand Group"? - send email to us!

Interbrand Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Interbrand Group.

Registration data Interbrand Group

Register date: 1986-11-06

Register number: 02071702

Type of company: Private Unlimited Company

Get full report form global database UK for Interbrand Group

Owner, director, manager of Interbrand Group

Kelly Ann Gall Director. Address: Strand, London, WC2R 0DW, United Kingdom. DoB: April 1964, Us Citizen

Peter Douglas Trueman Director. Address: 239 Old Marylebone Road, London, NW1 5QT. DoB: January 1952, British

Sally Ann Bray Secretary. Address: 239 Old Marylebone Road, London, NW1 5QT. DoB: n\a, British

Lisa Rutkoske Director. Address: Fifth Avenue, New York, New York, 10011, United States. DoB: July 1971, Us Citizen

Noel Richard Penrose Director. Address: Strand, London, WC2R 0DW, United Kingdom. DoB: December 1957, British

Suzanne Christina Rosemarie Loney Director. Address: 239 Old Marylebone Road, London, NW1 5QT. DoB: May 1959, British

Jeremy John Frampton Director. Address: 1 Sutherland Avenue, Petts Wood, Kent, BR5 1QX. DoB: March 1965, British

John Maxwell Allert Director. Address: Squirrels, Fairmile Park Road, Cobham, Surrey, KT11 2PG. DoB: January 1969, Australian

Jean Baptiste Danet Director. Address: 5 Boulevard Inkermann, 92200 Neuilly, France. DoB: November 1958, French

Roman Perez Miranda Director. Address: 55 Chicory Lane, Pennington, New Jersey Nj 08534, FOREIGN, United States. DoB: January 1953, United States Citizen

Donald Lee Carpenter Director. Address: 2200 Deep Hollow Lane, Dayton, Ohio 45419. DoB: July 1948, Us Citizen

David Wood Director. Address: Apt 8e, 36 East 10th Street, New York, Ny 10003, United States. DoB: May 1943, British

David Martin Director. Address: Apt 15n, 400 East 57th Street, New York, Ny 10022, United States. DoB: September 1956, Us Citizen

Anthony Michael Allen Director. Address: 3 Kingsley Mews, London, W8 5PY. DoB: May 1959, British

Dr Juergen Haeusler Director. Address: Hofackerstrasse 46, Zurich, 8032, FOREIGN, Switzerland. DoB: March 1955, German

Alexander William Batchelor Director. Address: 12 Hayward Road, Thames Ditton, Surrey, KT7 0BE. DoB: June 1966, Uk

Kim Faulkner Director. Address: 100 University Road, Singapore, 297904, FOREIGN, Singapore. DoB: April 1961, Singapore

James Lawrence Orsini Director. Address: 15 Aspen Drive, Livingstone, New Jersey 07039, United States. DoB: January 1963, Us Citizen

Joerg Steiner Director. Address: Guggenberg 12, 8053 Zurich, FOREIGN, Switzerland. DoB: December 1939, Swiss

Rita Ann Clifton Director. Address: Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW. DoB: January 1958, British

Noel Richard Penrose Director. Address: Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR. DoB: December 1957, British

John William Sorrell Director. Address: 35 Ainger Road, London, NW3 3AT. DoB: February 1945, British

Raymond Anthony Perrier Director. Address: Garden Flat 5 Highbury Grove, London, N5 1HJ. DoB: July 1966, British

Jorg Zintzmeyer Director. Address: Rietstrasse 13, 8703 Erlenbach, Switzerland. DoB: September 1947, Swiss

Richard Gerstman Director. Address: 15 Park Street, Tenafly, New Jersey, 07670, Usa. DoB: July 1939, American

Martyn Straw Director. Address: 255 West 84th Street, Apartment 6b New York Ny10024, United States. DoB: July 1953, English

Richard Mcnally Director. Address: 2 Walton Court Dix Hills, New York Ny 11746, Usa, FOREIGN. DoB: September 1946, American

Diana Rosemary Woolley Secretary. Address: Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS. DoB: n\a, British

Alvin Howard Schechter Director. Address: 115 Central Park West, New York City, New York, Usa. DoB: November 1933, American

Susan Jane Couldery Director. Address: 6 Copthall Gardens, Twickenham, Middlesex, TW1 4HJ. DoB: October 1963, British

John Douglas Wren Iii Director. Address: 120 Pacific Street, Brooklyn, New York 11201, Usa. DoB: July 1952, Us Citizen

Timothy Michael Hearley Director. Address: Rush Leys 4 Birds Hill Rise, Oxshott, Leatherhead, Surrey, KT22 0SW. DoB: March 1942, British

Iain C Mills Director. Address: Home Farm, Hurley Common Atherstone, Warwick, CV9 2LR. DoB: April 1940, British

John Matthew Murphy Director. Address: The Grange, Brockdish, Diss, Norfolk, IP21 4JE. DoB: February 1944, British

Terence Oliver Director. Address: C/O 3rd Izumiya Bldg, 1-1 Kojimachi 3-Chome, Chiyoda-Ku, Tokyo 102, Japan. DoB: July 1946, British

Thomas Richard Blackett Director. Address: Wallsend, Elmstead Road, West Byfleet, Surrey, KT14 6JB. DoB: January 1947, British

Paul Lancelot Stobart Director. Address: 53 Felden Street, London, SW6 5AE. DoB: May 1957, British

Michael John Birkin Director. Address: Ferry Barn, Smugglers Lane, Bosham, Chichester, West Sussex, PO18 8QW. DoB: July 1958, British

Lorraine Jeanette Johnson Secretary. Address: Tugwood, Kings Lane, Cookham Dean, Berkshire, SL6 9TZ. DoB: n\a, British

Noel Richard Penrose Director. Address: Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR. DoB: December 1957, British

Charles Edward Brymer Director. Address: 35 Lakewood Circle North, Greenwich, CT06830, United States. DoB: July 1959, Us Citizen

Janet Diane Fogg Director. Address: 57 Noel Road, Islington, London, N1 8HE. DoB: May 1952, British

Jobs in Interbrand Group vacancies. Career and practice on Interbrand Group. Working and traineeship

Sorry, now on Interbrand Group all vacancies is closed.

Responds for Interbrand Group on FaceBook

Read more comments for Interbrand Group. Leave a respond Interbrand Group in social networks. Interbrand Group on Facebook and Google+, LinkedIn, MySpace

Address Interbrand Group on google map

Other similar UK companies as Interbrand Group: Deepali Optical Ltd | Penny Hynds Consulting Limited | Relationship Counselling Highland Limited | Fiona Cressy Limited | Northfield Consulting Limited

02071702 - company registration number for Interbrand Group. The firm was registered as a Private Unlimited Company on 1986-11-06. The firm has been present on the British market for the last 30 years. This company is contacted at 239 Old Marylebone Road London in Euston. It's zip code assigned is NW1 5QT. This company SIC code is 70100 and has the NACE code: Activities of head offices. Interbrand Group reported its account information up till 2015-12-31. The business latest annual return information was filed on 2016-06-29. It has been thirty years for Interbrand Group in this particular field, it is doing well and is an example for it's competition.

Kelly Ann Gall and Peter Douglas Trueman are registered as the firm's directors and have been working on the company success since 2010-10-15. Additionally, the managing director's efforts are continually supported by a secretary - Sally Ann Bray, from who was recruited by this specific company on 2000-03-30.